Search icon

BF TEAM LLC - Florida Company Profile

Company Details

Entity Name: BF TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BF TEAM LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2011 (14 years ago)
Date of dissolution: 11 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2023 (2 years ago)
Document Number: L11000058774
FEI/EIN Number 46-5153075

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8023 Chilton Dr, ORLANDO, FL, 32836, US
Mail Address: 8023 Chilton Dr, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCONI IZABELLA Managing Member 5185 DOVE TREE STREET, ORLANDO, FL, 32811
Nunes Falconi Rocha Izabella Agent 8023 Chilton Dr, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 8023 Chilton Dr, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 8023 Chilton Dr, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2018-10-16 8023 Chilton Dr, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2018-10-16 Nunes Falconi Rocha, Izabella -
REINSTATEMENT 2017-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2017-03-29 BF TEAM LLC -
LC AMENDMENT AND NAME CHANGE 2012-04-02 VITAFLEX FITNESS WEAR LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-15
AMENDED ANNUAL REPORT 2018-10-16
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-11-17
LC Name Change 2017-03-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State